Company NameClub Mediterranee (U.K.) Limited
Company StatusDissolved
Company Number01107058
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameFineways Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Estelle Marie Monique Eliane Giraudeau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed15 July 2015(42 years, 3 months after company formation)
Appointment Duration6 years (closed 03 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConnect 2 133-137 Alexandra Road
London
SW19 7JY
Director NameMiss Paola Clara Ricci
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed27 February 2020(46 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 August 2021)
RoleFinance And Administration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Serge Trigano
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressRue De La Faisanderie
Paris 75016
France
Director NameMr Gilbert Trigano
Date of BirthJuly 1920 (Born 103 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address23 Rue Alberic Magnard
Paris 75016
France
Director NameMr Jean-Michel Landam
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1992(19 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address20 Avenue De La Belle
Gassielle
Nogent Sur Marac 94130
Foreign
Director NameMr Michel Boeuf
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1992(19 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address55 Cheniston Gardens
Kensington
London
W8 6TJ
Secretary NameMrs Anny Haneuse
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address101 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3DL
Director NameMr Alex El Kayem
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address55 Cheniston Gardens
London
W8
Director NameHenri Giscard D Estaing
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed13 June 1997(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address89 Boulevard Du Montparnasse
Paris 75006
France
Foreign
Director NameJerome Maton
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2001(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address15 Rue Vezelay
Paris
75008
Foreign
Director NameChristopher John Woodbridge-Cox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(28 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House
Stone Quarry Road
Chelwood Gate
West Sussex
RH17 7LP
Director NameCedric Gobilliard
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address16 Rue Thiers
Boulogne
92100
France
Secretary NameAnne Gobert
NationalityFrench
StatusResigned
Appointed19 May 2003(30 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address52 Edith Road
London
W14 9BB
Secretary NameLaurent Freoa
NationalityFrench
StatusResigned
Appointed01 September 2003(30 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 June 2004)
RoleCompany Director
Correspondence Address52 Edith Road
London
W14 9BB
Secretary NameStephanie Belot
NationalityFrench
StatusResigned
Appointed25 June 2004(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address60c Addison Road
London
W14 8JJ
Director NameBenoit Anger
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2006(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address38 Hurlingham Square
London
SW6 3DZ
Director NameSylvain Rabuel
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2006(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Rue Du 4 Septembre
Paris
75002
France
Director NameLaurent Jean Joseph Marie De Chorivit
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2008(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Thackeray Street
London
W8 5HB
Secretary NamePalmira De Aguiar
NationalityPortuguese
StatusResigned
Appointed01 May 2008(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2012)
RoleFinancial Controller
Correspondence Address1 Rippon House
Manor Fields
London
SW15 3NE
Director NameMs Laure Baume
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2012(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2014)
RoleCeo Sales And Marketing Nmea
Country of ResidenceFrance
Correspondence AddressGemini House
10-18 Putney Hill
London
SW15 6AA
Secretary NameMr Sebastien Tristran Bucourt
StatusResigned
Appointed17 December 2012(39 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2013)
RoleCompany Director
Correspondence Address7 First Floor Flat
Werter Road
London
SW15 2LL
Director NameMr Eric Chauvet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2014(40 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGemini House
10-18 Putney Hill
London
SW15 6AA
Director NameMrs Martine Chayeb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2014(41 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressConnect 2 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Patrick John Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2014(41 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 June 2015)
RoleManaging Director Uk Scandinavia
Country of ResidenceUnited States
Correspondence AddressGemini House
10-18 Putney Hill
London
SW15 6AA

Contact

Websiteclubmed.com
Telephone07 701541923
Telephone regionMobile

Location

Registered AddressConnect 2 133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1.8m at £1Club Med Sa
100.00%
Ordinary
1 at £1Hotel Tour Sa
0.00%
Ordinary

Financials

Year2014
Turnover£11,098,062
Gross Profit£788,547
Net Worth£5,045,311
Cash£35,015
Current Liabilities£1,007,765

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Charges

15 December 2004Delivered on: 31 December 2004
Persons entitled: Tourism Australia

Classification: Rent deposit deed
Secured details: £58,300 due or to become due from the company to the chargee.
Particulars: The monies held from time to time in the deposit account.
Outstanding
15 November 1999Delivered on: 18 November 1999
Persons entitled: Glp Intressenter Ab

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date as secured under a rent deposit deed dated the same.
Particulars: £59,410.94 and any sum from time to time deposited and any interest thereon.
Outstanding

Filing History

22 December 2020Appointment of Miss Paola Clara Ricci as a director on 27 February 2020 (3 pages)
22 December 2020Termination of appointment of Martine Chayeb as a director on 10 June 2020 (2 pages)
22 December 2020Restoration by order of the court (3 pages)
27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
28 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
15 June 2018Statement of capital on 15 June 2018
  • GBP 1
(3 pages)
15 June 2018Solvency Statement dated 08/06/18 (1 page)
15 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2018Statement by Directors (1 page)
21 May 2018Accounts for a medium company made up to 31 October 2017 (22 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 October 2016 (19 pages)
8 May 2017Full accounts made up to 31 October 2016 (19 pages)
12 May 2016Full accounts made up to 31 October 2015 (16 pages)
12 May 2016Full accounts made up to 31 October 2015 (16 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,760,000
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,760,000
(3 pages)
17 December 2015Appointment of Mrs Estelle Marie Monique Eliane Giraudeau as a director on 15 July 2015 (2 pages)
17 December 2015Appointment of Mrs Estelle Marie Monique Eliane Giraudeau as a director on 15 July 2015 (2 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,760,000
(3 pages)
12 June 2015Registered office address changed from , Gemini House, 10-18 Putney Hill, London, SW15 6AA to Connect 2 133-137 Alexandra Road London SW19 7JY on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page)
12 June 2015Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AA to Connect 2 133-137 Alexandra Road London SW19 7JY on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,760,000
(3 pages)
12 June 2015Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page)
10 June 2015Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page)
10 June 2015Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page)
10 June 2015Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page)
23 March 2015Full accounts made up to 31 October 2014 (16 pages)
23 March 2015Full accounts made up to 31 October 2014 (16 pages)
12 January 2015Appointment of Mr Patrick John Mitchell as a director on 12 December 2014 (2 pages)
12 January 2015Termination of appointment of Laure Baume as a director on 12 December 2014 (1 page)
12 January 2015Termination of appointment of Laure Baume as a director on 12 December 2014 (1 page)
12 January 2015Appointment of Mr Patrick John Mitchell as a director on 12 December 2014 (2 pages)
6 November 2014Appointment of Mrs Martine Chayeb as a director on 26 September 2014 (2 pages)
6 November 2014Termination of appointment of Eric Chauvet as a director on 26 September 2014 (1 page)
6 November 2014Appointment of Mrs Martine Chayeb as a director on 26 September 2014 (2 pages)
6 November 2014Termination of appointment of Eric Chauvet as a director on 26 September 2014 (1 page)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,760,000
(3 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,760,000
(3 pages)
28 March 2014Full accounts made up to 31 October 2013 (16 pages)
28 March 2014Full accounts made up to 31 October 2013 (16 pages)
13 February 2014Termination of appointment of Laurent De Chorivit as a director (1 page)
13 February 2014Appointment of Mr Eric Chauvet as a director (2 pages)
13 February 2014Termination of appointment of Sebastien Bucourt as a secretary (1 page)
13 February 2014Termination of appointment of Sebastien Bucourt as a secretary (1 page)
13 February 2014Termination of appointment of Laurent De Chorivit as a director (1 page)
13 February 2014Appointment of Mr Eric Chauvet as a director (2 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 April 2013Full accounts made up to 31 October 2012 (15 pages)
19 April 2013Full accounts made up to 31 October 2012 (15 pages)
10 January 2013Appointment of Mr Sebastien Tristran Bucourt as a secretary (2 pages)
10 January 2013Appointment of Mr Sebastien Tristran Bucourt as a secretary (2 pages)
10 January 2013Termination of appointment of Palmira De Aguiar as a secretary (1 page)
10 January 2013Termination of appointment of Palmira De Aguiar as a secretary (1 page)
2 July 2012Appointment of Ms Laure Baume as a director (2 pages)
2 July 2012Appointment of Ms Laure Baume as a director (2 pages)
29 June 2012Termination of appointment of Sylvain Rabuel as a director (1 page)
29 June 2012Termination of appointment of Sylvain Rabuel as a director (1 page)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 February 2012Full accounts made up to 31 October 2011 (15 pages)
29 February 2012Full accounts made up to 31 October 2011 (15 pages)
13 September 2011Full accounts made up to 31 October 2010 (15 pages)
13 September 2011Full accounts made up to 31 October 2010 (15 pages)
5 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
5 July 2011Secretary's details changed for Palmira De Aguiar on 1 October 2010 (2 pages)
5 July 2011Director's details changed for Laurent Jean Joseph Marie De Chorivit on 1 August 2010 (2 pages)
5 July 2011Director's details changed for Sylvain Rabuel on 1 October 2010 (2 pages)
5 July 2011Secretary's details changed for Palmira De Aguiar on 1 October 2010 (2 pages)
5 July 2011Director's details changed for Sylvain Rabuel on 1 October 2010 (2 pages)
5 July 2011Director's details changed for Laurent Jean Joseph Marie De Chorivit on 1 August 2010 (2 pages)
5 July 2011Director's details changed for Laurent Jean Joseph Marie De Chorivit on 1 August 2010 (2 pages)
5 July 2011Secretary's details changed for Palmira De Aguiar on 1 October 2010 (2 pages)
5 July 2011Director's details changed for Sylvain Rabuel on 1 October 2010 (2 pages)
5 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Laurent Jean Joseph Marie De Chorivit on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Sylvain Rabuel on 18 May 2010 (2 pages)
7 June 2010Director's details changed for Sylvain Rabuel on 18 May 2010 (2 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Laurent Jean Joseph Marie De Chorivit on 18 May 2010 (2 pages)
21 April 2010Full accounts made up to 31 October 2009 (15 pages)
21 April 2010Full accounts made up to 31 October 2009 (15 pages)
17 July 2009Return made up to 18/05/09; full list of members (4 pages)
17 July 2009Return made up to 18/05/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 October 2008 (15 pages)
21 May 2009Full accounts made up to 31 October 2008 (15 pages)
12 June 2008Full accounts made up to 31 October 2007 (13 pages)
12 June 2008Full accounts made up to 31 October 2007 (13 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
30 May 2008Appointment terminated director benoit anger (1 page)
30 May 2008Appointment terminated director benoit anger (1 page)
19 May 2008Secretary appointed palmira de aguiar (1 page)
19 May 2008Secretary appointed palmira de aguiar (1 page)
13 May 2008Appointment terminated secretary stephanie belot (1 page)
13 May 2008Appointment terminated secretary stephanie belot (1 page)
2 April 2008Director appointed laurent jean joseph marie de chorivit (1 page)
2 April 2008Director appointed laurent jean joseph marie de chorivit (1 page)
8 September 2007Full accounts made up to 31 October 2006 (13 pages)
8 September 2007Full accounts made up to 31 October 2006 (13 pages)
6 June 2007Return made up to 18/05/07; no change of members (7 pages)
6 June 2007Return made up to 18/05/07; no change of members (7 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
13 June 2006Return made up to 18/05/06; full list of members (6 pages)
13 June 2006Return made up to 18/05/06; full list of members (6 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
17 May 2006Full accounts made up to 31 October 2005 (13 pages)
17 May 2006Full accounts made up to 31 October 2005 (13 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
13 June 2005Return made up to 18/05/05; full list of members (7 pages)
13 June 2005Return made up to 18/05/05; full list of members (7 pages)
8 June 2005Full accounts made up to 31 October 2004 (14 pages)
8 June 2005Full accounts made up to 31 October 2004 (14 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Registered office changed on 21/12/04 from: 4TH floor 1A hammersmith broadway london W6 9DL (1 page)
21 December 2004Registered office changed on 21/12/04 from: 4TH floor, 1A hammersmith broadway, london, W6 9DL (1 page)
4 November 2004Registered office changed on 04/11/04 from: kennedy house 115 hammersmith road london W14 0QH (1 page)
4 November 2004Registered office changed on 04/11/04 from: kennedy house, 115 hammersmith road, london, W14 0QH (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004New secretary appointed (1 page)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
8 March 2004Full accounts made up to 31 October 2003 (13 pages)
8 March 2004Full accounts made up to 31 October 2003 (13 pages)
18 September 2003New secretary appointed (1 page)
18 September 2003New secretary appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
20 May 2003Return made up to 18/05/03; full list of members (7 pages)
20 May 2003Return made up to 18/05/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 October 2002 (13 pages)
9 April 2003Full accounts made up to 31 October 2002 (13 pages)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
9 March 2002Full accounts made up to 31 October 2001 (11 pages)
9 March 2002Full accounts made up to 31 October 2001 (11 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 October 2000 (11 pages)
16 February 2001Full accounts made up to 31 October 2000 (11 pages)
30 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
25 May 2000Return made up to 28/05/00; full list of members (6 pages)
25 May 2000Return made up to 28/05/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 October 1999 (11 pages)
18 February 2000Full accounts made up to 31 October 1999 (11 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Registered office changed on 17/11/99 from: 106/108 brompton road, london, SW3 1JJ (1 page)
17 November 1999Registered office changed on 17/11/99 from: 106/108 brompton road london SW3 1JJ (1 page)
24 May 1999Return made up to 28/05/99; full list of members (6 pages)
24 May 1999Return made up to 28/05/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 October 1998 (12 pages)
12 January 1999Full accounts made up to 31 October 1998 (12 pages)
3 June 1998Full accounts made up to 31 October 1997 (11 pages)
3 June 1998Return made up to 28/05/98; full list of members (6 pages)
3 June 1998Return made up to 28/05/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 October 1997 (11 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
28 May 1997Return made up to 28/05/97; full list of members (6 pages)
28 May 1997Return made up to 28/05/97; full list of members (6 pages)
13 February 1997Full accounts made up to 31 October 1996 (12 pages)
13 February 1997Full accounts made up to 31 October 1996 (12 pages)
20 May 1996Return made up to 28/05/96; full list of members (6 pages)
20 May 1996Return made up to 28/05/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 October 1995 (11 pages)
14 March 1996Full accounts made up to 31 October 1995 (11 pages)
25 May 1995Return made up to 28/05/95; no change of members (6 pages)
25 May 1995Return made up to 28/05/95; no change of members (6 pages)
22 July 1993Memorandum and Articles of Association (11 pages)
22 July 1993Memorandum and Articles of Association (11 pages)
20 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 July 1993£ nc 160000/1760000 18/06/93 (1 page)
20 July 1993£ nc 160000/1760000 18/06/93 (1 page)
20 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 December 1986Full accounts made up to 31 October 1985 (16 pages)
9 December 1986Full accounts made up to 31 October 1985 (16 pages)
11 July 1986Gazettable document (10 pages)
11 July 1986Gazettable document (10 pages)